Entity Name: | SZULUK FAMILY I, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SZULUK FAMILY I, L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Apr 1999 (26 years ago) |
Date of dissolution: | 06 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Feb 2019 (6 years ago) |
Document Number: | L99000002371 |
FEI/EIN Number |
650913743
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 318 WEST CANNERY ROW CIRCLE, DELRAY BEACH, FL, 33444, US |
Mail Address: | 318 WEST CANNERY ROW CIRCLE, DELRAY BEACH, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SZULUK TABER | Manager | 318 WEST CANNERY ROW CIRCLE, DELRAY BEACH, FL, 33444 |
SCHONE LARRY TEsq. | Agent | 4600 N. OCEAN BLVD., BOYNTON BEACH, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-06 | - | - |
CHANGE OF MAILING ADDRESS | 2017-02-13 | 318 WEST CANNERY ROW CIRCLE, DELRAY BEACH, FL 33444 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-06 | 318 WEST CANNERY ROW CIRCLE, DELRAY BEACH, FL 33444 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-10 | 4600 N. OCEAN BLVD., SECOND FLOOR, BOYNTON BEACH, FL 33435 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-10 | SCHONE, LARRY T, Esq. | - |
REINSTATEMENT | 2011-07-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2001-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-28 | - | - |
REINSTATEMENT | 2000-11-20 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-02-06 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-30 |
AMENDED ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2015-01-17 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-01-09 |
REINSTATEMENT | 2011-07-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State